Company NameMetro Imaging Limited
Company StatusActive
Company Number02079404
CategoryPrivate Limited Company
Incorporation Date2 December 1986(37 years, 5 months ago)
Previous NamesBestbuzz Limited and Metro Photographic (London) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Ben Marris Richardson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1992(5 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address32 Great Sutton Street
London
EC1V 0NB
Director NameSteven St Clair Macleod
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2011(24 years, 6 months after company formation)
Appointment Duration12 years, 10 months
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Great Sutton Street
London
EC1V 0NB
Director NameMr Anthony Colin Window
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2015(28 years, 1 month after company formation)
Appointment Duration9 years, 3 months
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address32 Great Sutton Street
London
EC1V 0NB
Secretary NameDixon Wilson (Secretaries) Limited (Corporation)
StatusCurrent
Appointed15 February 2016(29 years, 2 months after company formation)
Appointment Duration8 years, 2 months
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Keith Barrett
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(5 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 January 2004)
RoleBlack And White Printer
Correspondence Address36 Abbey Road
London
E15 3LU
Director NameMs Charlotte Stevenson Wylie
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(5 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeveril House Peveril Road
Swanage
Dorset
BH19 2DQ
Director NameMr Grant Anthony Jenkins
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(5 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 09 February 2004)
RoleFront Desk Manager
Correspondence Address12 Walden Road
Welwyn Garden City
Hertfordshire
AL8 7PF
Secretary NameMs Charlotte Stevenson Wylie
NationalityBritish
StatusResigned
Appointed06 September 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 August 1994)
RoleCompany Director
Correspondence Address66 Burghill Road
London
SE26 4HL
Director NameChristopher Andre Jackson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(7 years, 7 months after company formation)
Appointment Duration17 years, 11 months (resigned 25 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Great Sutton Street
London
EC1V 0NB
Secretary NameGloria Mason
NationalityBritish
StatusResigned
Appointed22 August 1994(7 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 08 October 2002)
RoleCompany Director
Correspondence Address61 Freegrove Road
Islington
London
N7 9RG
Director NameMs Donna Liat Aveling Cullen
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(9 years, 9 months after company formation)
Appointment Duration3 years (resigned 04 October 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 College Heights
246 Saint John Street Clerkenwell
London
EC1V 4PH
Director NamePaul Bailey
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(9 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 February 2000)
RoleFacilities Director
Correspondence Address57 Platts Lane
London
NW3 7NL
Director NameMr Jeremy David Hicks
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(12 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 4 Espirit House
Keswick Road Putney
London
SW15 2JL
Director NameMs Margaret Helen Burgess
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(12 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 September 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Deanhill Road
East Sheen
London
SW14 7DQ
Director NameKatarina Hatlapa
Date of BirthMay 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed14 February 2000(13 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 September 2006)
RoleMarketing Director
Correspondence AddressAppartado 68
07260 Porreres
Mallorca
Spain
Director NameMr John Andrew Haftke
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(14 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Binns Road
Chiswick
London
W4 2BS
Secretary NameMs Margaret Helen Burgess
NationalityBritish
StatusResigned
Appointed08 October 2002(15 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 September 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Deanhill Road
East Sheen
London
SW14 7DQ
Director NameMr Stephen John Knight
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(19 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Great Sutton Street
London
EC1V 0NB
Director NameMr Harry James McGee
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(19 years, 4 months after company formation)
Appointment Duration3 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressVine Cottage
77 Hamilton Road
High Wycombe
Buckinghamshire
HP13 5BQ
Secretary NameMs Charlotte Stevenson Wylie
NationalityBritish
StatusResigned
Appointed13 September 2006(19 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeveril House Peveril Road
Swanage
Dorset
BH19 2DQ
Secretary NameChristopher Andre Jackson
NationalityBritish
StatusResigned
Appointed20 March 2007(20 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Great Sutton Street
London
EC1V 0NB
Director NameLisa Claire Creagh
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(24 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 September 2013)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Great Sutton Street
London
EC1V 0NB
Secretary NameTimothy Charles Mark Higginson
StatusResigned
Appointed29 November 2013(27 years after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 2016)
RoleCompany Director
Correspondence Address22 Chancery Lane
London
WC2A 1LS

Contact

Websitemetroimaging.co.uk
Telephone020 78650000
Telephone regionLondon

Location

Registered Address32 Great Sutton Street
London
EC1V 0NB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

134.6k at £1Metro Imaging Ventures LTD
93.30%
Ordinary
7.2k at £1Lisa Claire Creagh
5.00%
Ordinary
2.5k at £1Mr Grant Anthony Jenkins
1.70%
Ordinary

Financials

Year2014
Net Worth£1,046,804
Cash£544,497
Current Liabilities£343,784

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Charges

15 March 2010Delivered on: 23 March 2010
Persons entitled: Ben Richardson

Classification: Debenture
Secured details: £201,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 March 2006Delivered on: 30 March 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 March 2012Delivered on: 8 March 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
19 September 2007Delivered on: 29 September 2007
Satisfied on: 23 January 2010
Persons entitled: Metro Imaging Group Limited

Classification: Legal charge
Secured details: £56,052.36 due or to become due from the company to.
Particulars: The profoto lighting equipment. See the mortgage charge document for full details.
Fully Satisfied
25 April 2006Delivered on: 3 May 2006
Satisfied on: 24 February 2011
Persons entitled: Metro Imaging Group Limited

Classification: Novation of debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 February 1997Delivered on: 27 February 1997
Satisfied on: 23 January 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 29 and a half and 30A great sutton street london t/n NGL386956 and NGL674050 together with all buildings and fixtures including trade fixtures) fixed plant and machinery thereon fixed charge all present and future book and other debts assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
6 June 1994Delivered on: 11 June 1994
Satisfied on: 23 January 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 76/78 clerkenwell road, london t/no. 268455 and all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
24 May 1990Delivered on: 30 May 1990
Satisfied on: 23 January 2010
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 November 1989Delivered on: 29 November 1989
Satisfied on: 2 November 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 134 bickenhall mansions, bickenhall street, london W1 city of westminster and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 August 1987Delivered on: 7 September 1987
Satisfied on: 2 November 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

12 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
27 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
14 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
19 July 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
13 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
30 July 2021Satisfaction of charge 9 in full (1 page)
30 July 2021Satisfaction of charge 10 in full (1 page)
30 July 2021Satisfaction of charge 6 in full (1 page)
29 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
1 October 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
13 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
18 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 31 October 2017 (15 pages)
13 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
16 August 2017Director's details changed for Mr Ben Marris Richardson on 14 August 2017 (2 pages)
16 August 2017Director's details changed for Mr Ben Marris Richardson on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Ben Marris Richardson on 6 February 2017 (2 pages)
14 August 2017Director's details changed for Mr Ben Marris Richardson on 29 October 2014 (2 pages)
14 August 2017Director's details changed for Mr Ben Marris Richardson on 29 October 2014 (2 pages)
14 August 2017Director's details changed for Mr Ben Marris Richardson on 6 February 2017 (2 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
15 July 2016Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS (1 page)
15 July 2016Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS (1 page)
27 June 2016Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS (1 page)
27 June 2016Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS (1 page)
12 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
21 March 2016Termination of appointment of Timothy Charles Mark Higginson as a secretary on 15 February 2016 (1 page)
21 March 2016Appointment of Dixon Wilson (Secretaries) Limited as a secretary on 15 February 2016 (2 pages)
21 March 2016Appointment of Dixon Wilson (Secretaries) Limited as a secretary on 15 February 2016 (2 pages)
21 March 2016Termination of appointment of Timothy Charles Mark Higginson as a secretary on 15 February 2016 (1 page)
15 September 2015Register(s) moved to registered office address 32 Great Sutton Street London EC1V 0NB (1 page)
15 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 144,283
(6 pages)
15 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 144,283
(6 pages)
15 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 144,283
(6 pages)
15 September 2015Register(s) moved to registered office address 32 Great Sutton Street London EC1V 0NB (1 page)
17 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
17 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 January 2015Appointment of Mr Anthony Window as a director on 7 January 2015 (2 pages)
29 January 2015Appointment of Mr Anthony Window as a director on 7 January 2015 (2 pages)
29 January 2015Appointment of Mr Anthony Window as a director on 7 January 2015 (2 pages)
2 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 144,283
(5 pages)
2 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 144,283
(5 pages)
2 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 144,283
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
2 January 2014Appointment of Timothy Charles Mark Higginson as a secretary (2 pages)
2 January 2014Appointment of Timothy Charles Mark Higginson as a secretary (2 pages)
26 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 144,283
(6 pages)
26 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 144,283
(6 pages)
26 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 144,283
(6 pages)
13 September 2013Termination of appointment of Lisa Creagh as a director (1 page)
13 September 2013Termination of appointment of Lisa Creagh as a director (1 page)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
17 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
7 August 2012Termination of appointment of Christopher Jackson as a director (2 pages)
7 August 2012Termination of appointment of Christopher Jackson as a director (2 pages)
7 August 2012Termination of appointment of Christopher Jackson as a secretary (2 pages)
7 August 2012Termination of appointment of Christopher Jackson as a secretary (2 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
12 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
12 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
12 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
12 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
12 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
12 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
31 August 2011Termination of appointment of Stephen Knight as a director (2 pages)
31 August 2011Termination of appointment of Stephen Knight as a director (2 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
2 August 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 144,283.00
(4 pages)
2 August 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 144,283.00
(4 pages)
10 June 2011Appointment of Lisa Claire Creagh as a director (3 pages)
10 June 2011Appointment of Steven St Clair Macleod as a director (3 pages)
10 June 2011Appointment of Steven St Clair Macleod as a director (3 pages)
10 June 2011Appointment of Lisa Claire Creagh as a director (3 pages)
18 March 2011Registered office address changed from , 200-203 Hercules Road, Waterloo, London, SE1 7LD on 18 March 2011 (1 page)
18 March 2011Registered office address changed from 200-203 Hercules Road Waterloo London SE1 7LD on 18 March 2011 (1 page)
18 March 2011Registered office address changed from , 200-203 Hercules Road, Waterloo, London, SE1 7LD on 18 March 2011 (1 page)
25 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
30 September 2010Director's details changed for Mr Stephen John Knight on 6 September 2010 (2 pages)
30 September 2010Secretary's details changed for Christopher Andre Jackson on 6 September 2010 (1 page)
30 September 2010Register(s) moved to registered inspection location (1 page)
30 September 2010Director's details changed for Christopher Andre Jackson on 6 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Ben Marris Richardson on 6 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Stephen John Knight on 6 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Ben Marris Richardson on 6 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Stephen John Knight on 6 September 2010 (2 pages)
30 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
30 September 2010Director's details changed for Christopher Andre Jackson on 6 September 2010 (2 pages)
30 September 2010Register(s) moved to registered inspection location (1 page)
30 September 2010Director's details changed for Mr Ben Marris Richardson on 6 September 2010 (2 pages)
30 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
30 September 2010Register inspection address has been changed (1 page)
30 September 2010Register inspection address has been changed (1 page)
30 September 2010Secretary's details changed for Christopher Andre Jackson on 6 September 2010 (1 page)
30 September 2010Secretary's details changed for Christopher Andre Jackson on 6 September 2010 (1 page)
30 September 2010Director's details changed for Christopher Andre Jackson on 6 September 2010 (2 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
8 September 2009Return made up to 06/09/09; full list of members (5 pages)
8 September 2009Return made up to 06/09/09; full list of members (5 pages)
7 September 2009Location of register of members (1 page)
7 September 2009Location of register of members (1 page)
28 August 2009Full accounts made up to 31 October 2008 (21 pages)
28 August 2009Full accounts made up to 31 October 2008 (21 pages)
31 March 2009Registered office changed on 31/03/2009 from 32 great sutton street london EC1V 0NB (1 page)
31 March 2009Registered office changed on 31/03/2009 from, 32 great sutton street, london, EC1V 0NB (1 page)
31 March 2009Registered office changed on 31/03/2009 from, 32 great sutton street, london, EC1V 0NB (1 page)
15 October 2008Return made up to 06/09/08; full list of members; amend (7 pages)
15 October 2008Return made up to 06/09/08; full list of members; amend (7 pages)
19 September 2008Return made up to 06/09/08; full list of members (4 pages)
19 September 2008Return made up to 06/09/08; full list of members (4 pages)
17 September 2008Full accounts made up to 31 October 2007 (21 pages)
17 September 2008Full accounts made up to 31 October 2007 (21 pages)
4 January 2008Full accounts made up to 31 October 2006 (21 pages)
4 January 2008Full accounts made up to 31 October 2006 (21 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
11 September 2007Return made up to 06/09/07; full list of members (3 pages)
11 September 2007Return made up to 06/09/07; full list of members (3 pages)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
6 July 2007New secretary appointed (2 pages)
6 July 2007New secretary appointed (2 pages)
18 June 2007New secretary appointed (1 page)
18 June 2007New secretary appointed (1 page)
15 June 2007Location of register of members (1 page)
15 June 2007Location of register of members (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007Secretary resigned (1 page)
23 May 2007Registered office changed on 23/05/07 from: 76 clerkenwell road, london, EC1M 5TN (1 page)
23 May 2007Registered office changed on 23/05/07 from: 76 clerkenwell road london EC1M 5TN (1 page)
14 March 2007Resolutions
  • RES13 ‐ App aud 16/11/06
(1 page)
14 March 2007Auditor's resignation (1 page)
14 March 2007Resolutions
  • RES13 ‐ App aud 16/11/06
(1 page)
14 March 2007Auditor's resignation (1 page)
3 October 2006Return made up to 06/09/06; full list of members (3 pages)
3 October 2006Return made up to 06/09/06; full list of members (3 pages)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
26 September 2006New secretary appointed (2 pages)
26 September 2006New secretary appointed (2 pages)
26 September 2006Secretary resigned;director resigned (1 page)
26 September 2006Secretary resigned;director resigned (1 page)
30 August 2006Full accounts made up to 31 October 2005 (20 pages)
30 August 2006Full accounts made up to 31 October 2005 (20 pages)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
10 May 2006Director's particulars changed (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006Director's particulars changed (1 page)
3 May 2006Particulars of mortgage/charge (11 pages)
3 May 2006Particulars of mortgage/charge (11 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Statement of affairs (7 pages)
2 March 2006Ad 01/02/06--------- £ si 8850@1=8850 £ ic 106353/115203 (2 pages)
2 March 2006Statement of affairs (7 pages)
2 March 2006Ad 01/02/06--------- £ si 8850@1=8850 £ ic 106353/115203 (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 September 2005Return made up to 06/09/05; full list of members (3 pages)
26 September 2005Return made up to 06/09/05; full list of members (3 pages)
6 September 2005Accounts for a medium company made up to 31 October 2004 (19 pages)
6 September 2005Accounts for a medium company made up to 31 October 2004 (19 pages)
13 June 2005Return made up to 06/09/04; full list of members; amend (8 pages)
13 June 2005Return made up to 06/09/04; full list of members; amend (8 pages)
23 December 2004Director's particulars changed (1 page)
23 December 2004Director's particulars changed (1 page)
23 December 2004Secretary's particulars changed;director's particulars changed (1 page)
23 December 2004Secretary's particulars changed;director's particulars changed (1 page)
15 December 2004Declaration of mortgage charge released/ceased (3 pages)
15 December 2004Declaration of mortgage charge released/ceased (3 pages)
6 October 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2004Director's particulars changed (1 page)
22 April 2004Director's particulars changed (1 page)
16 April 2004Group of companies' accounts made up to 31 October 2003 (21 pages)
16 April 2004Group of companies' accounts made up to 31 October 2003 (21 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
9 October 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 October 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 May 2003Group of companies' accounts made up to 31 October 2002 (21 pages)
22 May 2003Group of companies' accounts made up to 31 October 2002 (21 pages)
30 January 2003Group of companies' accounts made up to 30 April 2002 (21 pages)
30 January 2003Group of companies' accounts made up to 30 April 2002 (21 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (2 pages)
17 September 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 September 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 September 2002Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page)
11 September 2002Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page)
1 March 2002Full accounts made up to 30 April 2001 (18 pages)
1 March 2002Full accounts made up to 30 April 2001 (18 pages)
8 October 2001Return made up to 06/09/01; full list of members (8 pages)
8 October 2001Return made up to 06/09/01; full list of members (8 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
13 February 2001Full accounts made up to 30 April 2000 (18 pages)
13 February 2001Full accounts made up to 30 April 2000 (18 pages)
10 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(38 pages)
10 January 2001Ad 12/12/00--------- £ si 4713@1=4713 £ ic 101640/106353 (2 pages)
10 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(38 pages)
10 January 2001Ad 12/12/00--------- £ si 4713@1=4713 £ ic 101640/106353 (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
1 November 2000Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
1 November 2000Nc inc already adjusted 28/09/00 (1 page)
1 November 2000Nc inc already adjusted 28/09/00 (1 page)
1 November 2000Director resigned (1 page)
21 September 2000Return made up to 06/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 September 2000Return made up to 06/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
28 April 2000Registered office changed on 28/04/00 from: 76 clerkenwell road, london, EC1M 5QA (1 page)
28 April 2000Registered office changed on 28/04/00 from: 76 clerkenwell road london EC1M 5QA (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
23 February 2000Full group accounts made up to 30 April 1999 (20 pages)
23 February 2000Full group accounts made up to 30 April 1999 (20 pages)
20 January 2000New director appointed (2 pages)
20 January 2000Director resigned (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000Director resigned (1 page)
21 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 October 1999Return made up to 06/09/99; full list of members (8 pages)
6 October 1999Return made up to 06/09/99; full list of members (8 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
2 March 1999Full group accounts made up to 30 April 1998 (20 pages)
2 March 1999Full group accounts made up to 30 April 1998 (20 pages)
7 October 1998Return made up to 06/09/98; no change of members (6 pages)
7 October 1998Return made up to 06/09/98; no change of members (6 pages)
3 December 1997Full group accounts made up to 30 April 1997 (20 pages)
3 December 1997Full group accounts made up to 30 April 1997 (20 pages)
2 October 1997Return made up to 06/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 1997Return made up to 06/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 1997Particulars of mortgage/charge (4 pages)
27 February 1997Particulars of mortgage/charge (4 pages)
4 November 1996New director appointed (2 pages)
4 November 1996New director appointed (2 pages)
10 October 1996Full group accounts made up to 30 April 1996 (20 pages)
10 October 1996Full group accounts made up to 30 April 1996 (20 pages)
3 October 1996Return made up to 06/09/96; full list of members (8 pages)
3 October 1996Return made up to 06/09/96; full list of members (8 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
4 March 1996Full group accounts made up to 30 April 1995 (15 pages)
4 March 1996Full group accounts made up to 30 April 1995 (15 pages)
21 September 1995Return made up to 06/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 September 1995Return made up to 06/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 April 1995Registered office changed on 19/04/95 from: 32 great sutton street, london EC1V 0DX (1 page)
19 April 1995Registered office changed on 19/04/95 from: 32 great sutton street london EC1V 0DX (1 page)
12 April 1995Company name changed metro photographic (london) limi ted\certificate issued on 13/04/95 (4 pages)
12 April 1995Company name changed metro photographic (london) limi ted\certificate issued on 13/04/95 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
7 September 1994Return made up to 06/09/94; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
7 September 1994Return made up to 06/09/94; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
5 September 1994Full accounts made up to 30 April 1994 (14 pages)
5 September 1994Full accounts made up to 30 April 1994 (14 pages)
5 October 1993Return made up to 06/09/93; full list of members (7 pages)
5 October 1993Return made up to 06/09/93; full list of members (7 pages)
2 September 1993Full group accounts made up to 30 April 1993 (14 pages)
2 September 1993Full group accounts made up to 30 April 1993 (14 pages)
19 November 1992Return made up to 06/09/92; full list of members (7 pages)
19 November 1992Return made up to 06/09/92; full list of members (7 pages)
1 October 1992Full group accounts made up to 30 April 1992 (13 pages)
1 October 1992Full group accounts made up to 30 April 1992 (13 pages)
6 November 1991Return made up to 06/09/91; full list of members (5 pages)
6 November 1991Return made up to 06/09/91; full list of members (5 pages)
5 September 1991Full group accounts made up to 30 April 1991 (12 pages)
5 September 1991Full group accounts made up to 30 April 1991 (12 pages)
17 October 1990Return made up to 24/07/90; full list of members (6 pages)
17 October 1990Return made up to 24/07/90; full list of members (6 pages)
13 August 1990Group accounts for a small company made up to 30 April 1990 (5 pages)
13 August 1990Group accounts for a small company made up to 30 April 1990 (5 pages)
11 January 1990Return made up to 06/09/89; full list of members (6 pages)
11 January 1990Return made up to 06/09/89; full list of members (6 pages)
28 September 1989Wd 20/09/89 ad 23/08/89--------- £ si 67760@1=67760 £ ic 33880/101640 (2 pages)
28 September 1989Wd 20/09/89 ad 23/08/89--------- £ si 67760@1=67760 £ ic 33880/101640 (2 pages)
21 September 1989Group accounts for a small company made up to 30 April 1989 (5 pages)
21 September 1989Group accounts for a small company made up to 30 April 1989 (5 pages)
20 July 1989Return made up to 31/05/88; full list of members (4 pages)
20 July 1989Return made up to 31/05/88; full list of members (4 pages)
12 September 1988Wd 22/08/88 ad 11/08/88--------- £ si 12600@1=12600 £ ic 21280/33880 (2 pages)
12 September 1988Wd 31/08/88 ad 25/08/88--------- £ si 21180@1=21180 £ ic 100/21280 (2 pages)
12 September 1988Wd 22/08/88 ad 11/08/88--------- £ si 12600@1=12600 £ ic 21280/33880 (2 pages)
12 September 1988Wd 31/08/88 ad 25/08/88--------- £ si 21180@1=21180 £ ic 100/21280 (2 pages)
30 August 1988Full accounts made up to 30 April 1988 (9 pages)
30 August 1988Full accounts made up to 30 April 1988 (9 pages)
11 February 1987Company name changed bestbuzz LIMITED\certificate issued on 11/02/87 (2 pages)
11 February 1987Company name changed bestbuzz LIMITED\certificate issued on 11/02/87 (2 pages)
2 December 1986Incorporation (12 pages)
2 December 1986Certificate of Incorporation (1 page)
2 December 1986Certificate of Incorporation (1 page)
2 December 1986Incorporation (12 pages)